- Company Overview for ALBRIGHTON WOODLAND HUNT KENNELS LIMITED (00194495)
- Filing history for ALBRIGHTON WOODLAND HUNT KENNELS LIMITED (00194495)
- People for ALBRIGHTON WOODLAND HUNT KENNELS LIMITED (00194495)
- Insolvency for ALBRIGHTON WOODLAND HUNT KENNELS LIMITED (00194495)
- More for ALBRIGHTON WOODLAND HUNT KENNELS LIMITED (00194495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Aug 2016 | AD01 | Registered office address changed from Bissell Park Deansford Lane Blakedown Kidderminster Worcestershire DY10 3NN to C/O Wp Mayfields Ltd Imex Business Park Kings Road Birmingham West Midlands B11 2AL on 1 August 2016 | |
26 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2016 | 4.70 | Declaration of solvency | |
13 May 2016 | AP01 | Appointment of Mr Ian Philip Pardoe as a director on 16 December 2014 | |
13 May 2016 | TM01 | Termination of appointment of John David Marsh as a director on 1 June 2014 | |
23 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | TM01 | Termination of appointment of John Orchard as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
04 Jan 2012 | CH03 | Secretary's details changed for Mr Neville Arthur Charles Cope on 19 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for Neville Arthur Charles Cope on 19 December 2011 | |
04 Jan 2012 | CH01 | Director's details changed for John Roderick Orchard on 19 December 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Feb 2011 | CH01 | Director's details changed for John David Marsh on 23 November 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders |